Entity Name: | STEBBINS REAL ESTATE & APPRAISAL CO., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Dec 1996 |
Business ALEI: | 0550389 |
Annual report due: | 31 Mar 2026 |
Business address: | 178 BRIDGE STREET, GROTON, CT, 06340, United States |
Mailing address: | 178 BRIDGE STREET, GROTON, CT, United States, 06340 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | esteb510@aol.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER W. HOOPS | Agent | HOOPS & ASSOCIATES, 19A THAMES STREET, GROTON, CT, 06340, United States | HOOPS & ASSOCIATES, 19A THAMES STREET, GROTON, CT, 06340, United States | +1 860-445-8911 | phoops@hoopslaw.net | 31 HILLSIDE AVE., GROTON, CT, 06340, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EDWARD L STEBBINS | Officer | 178 BRIDGE STREET, GROTON, CT, 06340, United States | 251 ELM STREET, P.O. BOX 9274, GROTON, CT, 06340, United States |
JUSTIN R STEBBINS | Officer | 178 BRIDGE STREET, GROTON, CT, 06340, United States | 25 CHARLES STREET, MYSTIC, CT, 06355, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0750959 | REAL ESTATE BROKER | ACTIVE | CURRENT | 1999-06-01 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012928881 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012183695 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011261044 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010312482 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007088693 | 2021-01-30 | - | Annual Report | Annual Report | 2021 |
0006765683 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006399726 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006038084 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
0005974166 | 2017-11-28 | - | Annual Report | Annual Report | 2017 |
0005703912 | 2016-11-28 | - | Annual Report | Annual Report | 2016 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information